Entity Name: | ROBERT J. BRILL, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERT J. BRILL, M.D., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jun 1989 (36 years ago) |
Date of dissolution: | 11 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jan 2021 (4 years ago) |
Document Number: | K97940 |
FEI/EIN Number |
592954346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7826 SW 60th Ave, Ocala, FL, 34476, US |
Mail Address: | 7826 SW 60th Ave, Ocala, FL, 34476, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRILL ROBERT J | Agent | 7826 SW 60th Ave, Ocala, FL, 34476 |
BRILL, ROBERT J., M.D. | Secretary | 7826 SW 60th Ave, Ocala, FL, 34476 |
BRILL, ROBERT J., M.D. | President | 7826 SW 60th Ave, Ocala, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 7826 SW 60th Ave, Ocala, FL 34476 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 7826 SW 60th Ave, Ocala, FL 34476 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 7826 SW 60th Ave, Ocala, FL 34476 | - |
CANCEL ADM DISS/REV | 2009-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2003-06-19 | ROBERT J. BRILL, M.D., P.A. | - |
AMENDMENT AND NAME CHANGE | 2002-09-26 | CFO EQUIPMENT CORPORATION | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State